Download leads from Nexok and grow your business. Find out more

Bristol Pensions Management Limited

Documents

Total Documents130
Total Pages375

Filing History

26 March 2023Total exemption full accounts made up to 30 June 2022
8 November 2022Confirmation statement made on 26 October 2022 with no updates
8 March 2022Total exemption full accounts made up to 30 June 2021
30 November 2021Confirmation statement made on 26 October 2021 with no updates
16 March 2021Total exemption full accounts made up to 30 June 2020
3 November 2020Confirmation statement made on 26 October 2020 with no updates
5 March 2020Total exemption full accounts made up to 30 June 2019
28 October 2019Confirmation statement made on 26 October 2019 with no updates
11 March 2019Total exemption full accounts made up to 30 June 2018
26 October 2018Confirmation statement made on 26 October 2018 with no updates
7 March 2018Total exemption full accounts made up to 30 June 2017
26 October 2017Confirmation statement made on 26 October 2017 with no updates
26 October 2017Confirmation statement made on 26 October 2017 with no updates
13 October 2017Appointment of Mrs Patricia Margaret Robinson as a secretary on 9 October 2017
13 October 2017Appointment of Mrs Patricia Margaret Robinson as a secretary on 9 October 2017
13 March 2017Total exemption small company accounts made up to 30 June 2016
13 March 2017Total exemption small company accounts made up to 30 June 2016
21 November 2016Confirmation statement made on 18 November 2016 with updates
21 November 2016Confirmation statement made on 18 November 2016 with updates
27 October 2016Confirmation statement made on 26 October 2016 with updates
27 October 2016Confirmation statement made on 26 October 2016 with updates
11 March 2016Total exemption small company accounts made up to 30 June 2015
11 March 2016Total exemption small company accounts made up to 30 June 2015
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
13 October 2014Accounts for a dormant company made up to 30 June 2014
13 October 2014Accounts for a dormant company made up to 30 June 2014
10 October 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014
10 October 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014
8 September 2014Accounts for a dormant company made up to 31 December 2013
8 September 2014Accounts for a dormant company made up to 31 December 2013
16 May 2014Termination of appointment of Alan Cheetham as a director
16 May 2014Termination of appointment of Alan Cheetham as a secretary
16 May 2014Termination of appointment of Alan Cheetham as a secretary
16 May 2014Termination of appointment of Alan Cheetham as a director
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
21 September 2013Accounts for a dormant company made up to 31 December 2012
21 September 2013Accounts for a dormant company made up to 31 December 2012
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
5 September 2012Accounts for a dormant company made up to 31 December 2011
5 September 2012Accounts for a dormant company made up to 31 December 2011
2 March 2012Registered office address changed from 114B High Street Portishead Bristol BS20 6PR United Kingdom on 2 March 2012
2 March 2012Registered office address changed from 114B High Street Portishead Bristol BS20 6PR United Kingdom on 2 March 2012
2 March 2012Registered office address changed from 114B High Street Portishead Bristol BS20 6PR United Kingdom on 2 March 2012
28 October 2011Director's details changed for Mr Steven James Robinson on 26 October 2011
28 October 2011Secretary's details changed for Alan Cheetham on 26 October 2011
28 October 2011Secretary's details changed for Alan Cheetham on 26 October 2011
28 October 2011Registered office address changed from 114B High Street, Portishead Bristol North Somerset BS20 6PR on 28 October 2011
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
28 October 2011Director's details changed for Mr Steven James Robinson on 26 October 2011
28 October 2011Director's details changed for Alan Cheetham on 26 October 2011
28 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
28 October 2011Secretary's details changed for Alan Cheetham on 26 October 2011
28 October 2011Director's details changed for Alan Cheetham on 26 October 2011
28 October 2011Registered office address changed from 114B High Street, Portishead Bristol North Somerset BS20 6PR on 28 October 2011
28 October 2011Secretary's details changed for Alan Cheetham on 26 October 2011
14 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Accounts for a dormant company made up to 31 December 2010
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
24 September 2010Amended accounts made up to 31 December 2008
24 September 2010Amended accounts made up to 31 December 2008
14 September 2010Accounts for a dormant company made up to 31 December 2009
14 September 2010Accounts for a dormant company made up to 31 December 2009
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders
14 December 2009Director's details changed for Steven James Robinson on 14 December 2009
14 December 2009Director's details changed for Steven James Robinson on 14 December 2009
21 August 2009Accounts for a dormant company made up to 31 December 2008
21 August 2009Accounts for a dormant company made up to 31 December 2008
16 December 2008Return made up to 13/12/08; full list of members
16 December 2008Return made up to 13/12/08; full list of members
3 October 2008Accounts for a dormant company made up to 31 December 2007
3 October 2008Accounts for a dormant company made up to 31 December 2007
19 December 2007Registered office changed on 19/12/07 from: 16 ridge close portishead bristol north somerset BS20 8RQ
19 December 2007Registered office changed on 19/12/07 from: 16 ridge close portishead bristol north somerset BS20 8RQ
19 December 2007Return made up to 13/12/07; full list of members
19 December 2007Location of debenture register
19 December 2007Location of register of members
19 December 2007Location of register of members
19 December 2007Return made up to 13/12/07; full list of members
19 December 2007Location of debenture register
1 October 2007Accounts for a dormant company made up to 31 December 2006
1 October 2007Accounts for a dormant company made up to 31 December 2006
15 December 2006Return made up to 13/12/06; full list of members
15 December 2006Return made up to 13/12/06; full list of members
12 May 2006Accounts for a dormant company made up to 31 December 2005
12 May 2006Accounts for a dormant company made up to 31 December 2005
29 December 2005Director's particulars changed
29 December 2005Director's particulars changed
28 December 2005Return made up to 13/12/05; full list of members
28 December 2005Return made up to 13/12/05; full list of members
20 October 2005Accounts for a dormant company made up to 31 December 2004
20 October 2005Accounts for a dormant company made up to 31 December 2004
4 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2004Accounts for a dormant company made up to 31 December 2003
19 October 2004Location of register of members
19 October 2004Accounts for a dormant company made up to 31 December 2003
19 October 2004Registered office changed on 19/10/04 from: 23 cottage lawns heyes lane alderley edge cheshire SK9 7NF
19 October 2004Location of register of members
19 October 2004Registered office changed on 19/10/04 from: 23 cottage lawns heyes lane alderley edge cheshire SK9 7NF
23 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
23 December 2003Return made up to 13/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
3 November 2003Accounts for a dormant company made up to 31 December 2002
3 November 2003Accounts for a dormant company made up to 31 December 2002
21 January 2003Return made up to 13/12/02; full list of members
21 January 2003Return made up to 13/12/02; full list of members
11 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
11 October 2002Accounts for a dormant company made up to 31 December 2001
11 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
11 October 2002Accounts for a dormant company made up to 31 December 2001
21 December 2001Return made up to 13/12/01; full list of members
21 December 2001Return made up to 13/12/01; full list of members
29 December 2000New director appointed
29 December 2000Registered office changed on 29/12/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX
29 December 2000New secretary appointed;new director appointed
29 December 2000New secretary appointed;new director appointed
29 December 2000Secretary resigned
29 December 2000Director resigned
29 December 2000Registered office changed on 29/12/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX
29 December 2000Director resigned
29 December 2000Secretary resigned
29 December 2000New director appointed
13 December 2000Incorporation
13 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing